Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTSWOLD STONE SALES LIMITED
Company Information for

COTSWOLD STONE SALES LIMITED

WESTFIELD LODGE BUTCHERS HILL, GREAT TEW, CHIPPING NORTON, OXFORDSHIRE, OX7 4AD,
Company Registration Number
02861784
Private Limited Company
Active

Company Overview

About Cotswold Stone Sales Ltd
COTSWOLD STONE SALES LIMITED was founded on 1993-10-13 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Cotswold Stone Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COTSWOLD STONE SALES LIMITED
 
Legal Registered Office
WESTFIELD LODGE BUTCHERS HILL
GREAT TEW
CHIPPING NORTON
OXFORDSHIRE
OX7 4AD
Other companies in BA14
 
Previous Names
BUILDING STONE LIMITED25/05/2021
WANS1 LIMITED02/01/2018
BATH STONE GROUP LIMITED01/11/2017
Filing Information
Company Number 02861784
Company ID Number 02861784
Date formed 1993-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD STONE SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTSWOLD STONE SALES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN HAWKER
Director 2008-07-01 2018-06-01
REBECCA LEAH ILES
Company Secretary 2017-10-12 2017-11-01
KATHRYN JANICE MOORE
Company Secretary 2005-11-26 2017-10-12
ELAINE ELIZABETH MARSON
Director 1995-02-10 2017-10-12
ELAINE ELIZABETH MARSON
Company Secretary 2000-08-10 2005-11-25
CHRISTOPHER BROMIGE
Director 2001-07-30 2005-11-25
BRIAN JOHN MARSON
Director 1993-10-13 2001-07-30
NICHOLAS IAN HORTON
Company Secretary 1993-10-13 2000-08-10
NICHOLAS IAN HORTON
Director 1993-10-13 2000-08-10
PETER WEAVER
Director 1993-12-01 1998-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-13 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE PRODUCTS LIMITED Director 2017-10-12 CURRENT 1985-02-06 Active
NICHOLAS MATTHEW MIDDLEMASS JOHNSTON BATH STONE COMPANY LIMITED Director 2017-10-12 CURRENT 1981-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-09-14CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23
2022-08-23DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-08-23DIRECTOR APPOINTED MR MICHAEL ANTHONY CRUMP
2022-08-23AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-03-07RES01ADOPT ARTICLES 07/03/22
2022-02-25PSC05Change of details for Bath Stone Group Limited as a person with significant control on 2022-01-31
2022-02-23MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028617840004
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028617840004
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
2022-02-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2022-02-11DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2022-02-11AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM The Estate Office, Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028617840002
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-05-25RES15CHANGE OF COMPANY NAME 02/01/23
2021-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028617840004
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAWKER
2018-02-28RES01ADOPT ARTICLES 28/02/18
2018-02-22MEM/ARTSARTICLES OF ASSOCIATION
2018-01-09PSC05Change of details for Wans1 Limited as a person with significant control on 2017-11-01
2018-01-02RES15CHANGE OF COMPANY NAME 07/12/21
2018-01-02CERTNMCOMPANY NAME CHANGED WANS1 LIMITED CERTIFICATE ISSUED ON 02/01/18
2018-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA ILES
2017-11-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA ILES
2017-11-01RES15CHANGE OF COMPANY NAME 07/12/21
2017-11-01CERTNMCOMPANY NAME CHANGED BATH STONE GROUP LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-24AP01DIRECTOR APPOINTED NICHOLAS MATTHEW MIDDLEMASS JOHNSTON
2017-10-23PSC02Notification of Wans1 Limited as a person with significant control on 2017-10-12
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
2017-10-23AP03Appointment of Rebecca Leah Iles as company secretary on 2017-10-12
2017-10-23PSC07CESSATION OF ELAINE ELIZABETH MARSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23TM02Termination of appointment of Kathryn Janice Moore on 2017-10-12
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ELIZABETH MARSON
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028617840002
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028617840003
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 11421
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-04-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 11421
2015-10-26AR0113/10/15 FULL LIST
2015-07-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTS BA14 8HH
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 11421
2014-10-27AR0113/10/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 11421
2013-10-21AR0113/10/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-29AR0113/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-23AR0113/10/11 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AR0113/10/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0113/10/09 FULL LIST
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED MATTHEW JOHN HAWKER
2007-11-13363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-11-01288aNEW DIRECTOR APPOINTED
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-19288bDIRECTOR RESIGNED
2001-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-09-16395PARTICULARS OF MORTGAGE/CHARGE
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-28363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-04-08288bDIRECTOR RESIGNED
1997-10-29363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-20363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-1788(2)OAD 10/02/95--------- £ SI 11419@1
1995-05-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-04-1388(2)PAD 10/02/95--------- £ SI 11419@1=11419 £ IC 2/11421
1995-03-02288NEW DIRECTOR APPOINTED
1995-02-21363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-08-30SRES01ALTER MEM AND ARTS 29/07/94
1994-08-30SRES01ALTER MEM AND ARTS 29/07/94
1994-06-01288DIRECTOR'S PARTICULARS CHANGED
1994-02-21288NEW DIRECTOR APPOINTED
1994-01-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-10-20288SECRETARY RESIGNED
1993-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COTSWOLD STONE SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD STONE SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding LLOYDS BANK PLC
2017-10-12 Outstanding LLOYDS BANK PLC
DEBENTURE 1999-09-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTSWOLD STONE SALES LIMITED

Intangible Assets
Patents
We have not found any records of COTSWOLD STONE SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD STONE SALES LIMITED
Trademarks
We have not found any records of COTSWOLD STONE SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD STONE SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COTSWOLD STONE SALES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD STONE SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD STONE SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTSWOLD STONE SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.